Company NameAAD Limited
Company StatusDissolved
Company Number02779363
CategoryPrivate Limited Company
Incorporation Date13 January 1993(31 years, 3 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Pramod Kumar
NationalityBritish
StatusClosed
Appointed13 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Director NameMr Pramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2020(27 years after company formation)
Appointment Duration3 years, 9 months (closed 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Albans Grove
London
W8 5BP
Director NameMr Dev Anand
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 days after company formation)
Appointment Duration15 years (resigned 31 January 2008)
RoleSales And Marketing Director
Correspondence Address24b Cliveden Road
London
SW19 3RB
Director NameMahmood Amir Karimjee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(4 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 409
Dar Es Salaam
Tanzania
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteaadlimited.com
Email address[email protected]
Telephone020 79377093
Telephone regionLondon

Location

Registered Address15 St. Albans Grove
Kensington
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

288 at £1Mr Pramod Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£2,196
Current Liabilities£49,290

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

31 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
28 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
27 January 2021Appointment of Mr Pramod Kumar as a director on 14 January 2020 (2 pages)
27 January 2021Termination of appointment of Mahmood Amir Karimjee as a director on 14 January 2020 (1 page)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
31 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 288
(4 pages)
23 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 288
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 288
(4 pages)
20 April 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 288
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 288
(4 pages)
7 April 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 288
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 February 2010Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mahmood Amir Karimjee on 1 October 2009 (2 pages)
6 April 2009Return made up to 13/01/09; full list of members (3 pages)
6 April 2009Return made up to 13/01/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 October 2008Return made up to 13/01/08; full list of members (6 pages)
14 October 2008Return made up to 13/01/08; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
7 April 2008Appointment terminated director dev anand (1 page)
7 April 2008Registered office changed on 07/04/2008 from falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
7 April 2008Appointment terminated director dev anand (1 page)
14 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2006Return made up to 13/01/06; full list of members (7 pages)
6 February 2006Return made up to 13/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 April 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2005Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place chelsea london SW3 1NX (1 page)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place chelsea london SW3 1NX (1 page)
27 January 2004Return made up to 13/01/04; full list of members (7 pages)
27 January 2004Return made up to 13/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 April 2003Return made up to 13/01/03; full list of members (7 pages)
9 April 2003Return made up to 13/01/03; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
11 March 2002Return made up to 13/01/02; full list of members (6 pages)
11 March 2002Return made up to 13/01/02; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 March 2001Return made up to 13/01/01; full list of members (6 pages)
29 March 2001Return made up to 13/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Registered office changed on 11/10/00 from: 47 beauchamp place london SW3 1NX (1 page)
11 October 2000Registered office changed on 11/10/00 from: 47 beauchamp place london SW3 1NX (1 page)
8 August 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
8 August 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 May 1999Return made up to 13/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1999Return made up to 13/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 77 uxbridge road london W5 5ST (1 page)
10 March 1999Registered office changed on 10/03/99 from: 77 uxbridge road london W5 5ST (1 page)
9 March 1999Ad 26/02/99--------- £ si 286@1=286 £ ic 2/288 (2 pages)
9 March 1999Ad 26/02/99--------- £ si 286@1=286 £ ic 2/288 (2 pages)
20 March 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 March 1998Return made up to 13/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 January 1997Return made up to 13/01/97; full list of members (4 pages)
16 January 1997Return made up to 13/01/97; full list of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
2 December 1996Full accounts made up to 31 January 1996 (10 pages)
22 February 1996Full accounts made up to 31 January 1995 (10 pages)
22 February 1996Full accounts made up to 31 January 1995 (10 pages)
1 February 1996Return made up to 13/01/96; no change of members (4 pages)
1 February 1996Return made up to 13/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)